Warning: file_put_contents(c/5dc5f0293cfcd8713d755aee49c010f7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hotel Du Vin Edinburgh Property Limited, SW7 4DL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOTEL DU VIN EDINBURGH PROPERTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hotel Du Vin Edinburgh Property Limited. The company was founded 17 years ago and was given the registration number 06156085. The firm's registered office is in LONDON. You can find them at 3rd Floor, 95 Cromwell Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HOTEL DU VIN EDINBURGH PROPERTY LIMITED
Company Number:06156085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2007
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3rd Floor, 95 Cromwell Road, London, England, SW7 4DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 95 Cromwell Road, London, England, SW7 4DL

Director26 September 2023Active
3rd Floor, 95 Cromwell Road, London, England, SW7 4DL

Director26 September 2023Active
179, Great Portland Street, London, England, W1W 5LS

Secretary13 March 2007Active
179 Great Portland Street, London, W1W 5LS

Corporate Secretary13 March 2007Active
15, Appold Street, London, England, EC2A 2HB

Corporate Secretary17 June 2015Active
3rd Floor, 95 Cromwell Road, London, England, SW7 4DL

Director04 June 2017Active
Conifers, Hive Road, Bushey Heath, England, WD2 1JG

Director08 May 2012Active
179, Great Portland Street, London, England, W1W 5LS

Director13 March 2007Active
Dukes Ryde, Longhoughton Road, Lesbury, Alnwick, NE66 3AT

Director15 December 2008Active
One, Fleet Place, London, England, EC4M 7WS

Director16 January 2012Active
179, Great Portland Street, London, England, W1W 5LS

Director12 July 2010Active
5, The Grove, Bletchley, Milton Keynes, MK3 6BZ

Director13 March 2007Active
30-31, Cowcross Street, London, England, EC1M 6DQ

Director20 February 2012Active
179, Great Portland Street, London, England, W1W 5LS

Director11 April 2007Active
179 Great Portland Street, London, W1W 5LS

Corporate Director13 March 2007Active

People with Significant Control

Malmaison Hotel Du Vin Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, 95 Cromwell Road, London, England, SW7 4DL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Malmaison Hdv Unlimited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, 95 Cromwell Road, London, England, SW7 4DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.